Company NameLindertis Farms Limited
DirectorsPhilippa Jane Hopkinson and Alisdair John Munro Colyton
Company StatusActive
Company NumberSC188304
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Previous NameLindertis Company (North) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 01250Growing of other tree and bush fruits and nuts
SIC 01420Raising of other cattle and buffaloes
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameLady Colyton Philippa Jane Hopkinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrumleys Lindertis
Kirriemuir
Angus
DD8 5NU
Scotland
Director NameLord Alisdair John Munro Colyton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumleys Lindertis
Kirriemuir
Angus
DD8 5NU
Scotland
Secretary NameLady Philippa Jane Colyton
NationalityBritish
StatusCurrent
Appointed15 May 2001(2 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressDrumleys Lindertis
Kirriemuir
Angus
DD8 5NU
Scotland
Director NameIain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Contact

Telephone01575 530268
Telephone regionKirriemuir

Location

Registered AddressDrumleys
Lindertis
Kirriemuir
Angus
DD8 5NU
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

1 at £1Lindertis Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£532,124
Cash£7,039
Current Liabilities£390,396

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

21 June 2010Delivered on: 6 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 January 2024Total exemption full accounts made up to 31 July 2023 (11 pages)
9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
6 June 2023Amended total exemption full accounts made up to 31 July 2022 (11 pages)
12 April 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
30 August 2022Withdrawal of a person with significant control statement on 30 August 2022 (2 pages)
30 August 2022Director's details changed for Lord Alisdair James Munro Colyton on 30 August 2022 (2 pages)
30 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
16 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
15 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
9 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
6 April 2018Notification of Alisdair John Munro Colyton as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (13 pages)
7 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 September 2013Registered office address changed from Lindertis by Kirriemuir Angus DD8 5NT on 12 September 2013 (1 page)
12 September 2013Director's details changed for Lady Colyton Philippa Jane Hopkinson on 1 June 2013 (2 pages)
12 September 2013Director's details changed for Lady Colyton Philippa Jane Hopkinson on 1 June 2013 (2 pages)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Registered office address changed from Lindertis by Kirriemuir Angus DD8 5NT on 12 September 2013 (1 page)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(5 pages)
12 September 2013Director's details changed for Lady Colyton Philippa Jane Hopkinson on 1 June 2013 (2 pages)
11 September 2013Secretary's details changed for Lady Philippa Jane Colyton on 1 June 2013 (2 pages)
11 September 2013Secretary's details changed for Lady Philippa Jane Colyton on 1 June 2013 (2 pages)
11 September 2013Director's details changed for Lord Alisdair John Munro Colyton on 1 June 2013 (2 pages)
11 September 2013Director's details changed for Lord Alisdair John Munro Colyton on 1 June 2013 (2 pages)
11 September 2013Secretary's details changed for Lady Philippa Jane Colyton on 1 June 2013 (2 pages)
11 September 2013Director's details changed for Lord Alisdair John Munro Colyton on 1 June 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
20 January 2011Previous accounting period extended from 30 April 2010 to 31 July 2010 (3 pages)
10 September 2010Director's details changed for Lady Colyton Philippa Jane Hopkinson on 27 July 2010 (2 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Lady Colyton Philippa Jane Hopkinson on 27 July 2010 (2 pages)
10 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-07
(1 page)
21 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-07
(1 page)
21 April 2010Company name changed lindertis company (north) LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(4 pages)
21 April 2010Company name changed lindertis company (north) LIMITED\certificate issued on 21/04/10
  • CONNOT ‐
(4 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
25 August 2009Return made up to 27/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 October 2008Return made up to 27/07/08; full list of members (3 pages)
31 October 2008Return made up to 27/07/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
5 September 2007Return made up to 27/07/07; full list of members (2 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
9 August 2006Return made up to 27/07/06; full list of members (7 pages)
9 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
3 August 2005Return made up to 27/07/05; full list of members (7 pages)
3 August 2005Return made up to 27/07/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
30 July 2004Return made up to 27/07/04; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
20 September 2003Return made up to 06/08/03; full list of members (7 pages)
20 September 2003Return made up to 06/08/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
18 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
18 September 2002Return made up to 06/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/02
(7 pages)
30 January 2002Accounts for a dormant company made up to 10 April 2001 (5 pages)
30 January 2002Accounts for a dormant company made up to 10 April 2001 (5 pages)
21 January 2002Accounting reference date extended from 10/04/02 to 30/04/02 (1 page)
21 January 2002Accounting reference date extended from 10/04/02 to 30/04/02 (1 page)
14 September 2001Return made up to 06/08/01; full list of members (6 pages)
14 September 2001Return made up to 06/08/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: 50 castle street dundee DD1 3RU (1 page)
22 May 2001New secretary appointed (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: 50 castle street dundee DD1 3RU (1 page)
22 May 2001New secretary appointed (1 page)
11 April 2001Accounts for a dormant company made up to 10 April 2000 (5 pages)
11 April 2001Accounts for a dormant company made up to 10 April 2000 (5 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 2000Memorandum and Articles of Association (9 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 September 2000Memorandum and Articles of Association (9 pages)
2 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
6 August 1999Return made up to 06/08/99; full list of members (6 pages)
6 August 1999Return made up to 06/08/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 10 April 1999 (2 pages)
8 June 1999Accounts for a small company made up to 10 April 1999 (2 pages)
24 January 1999Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page)
24 January 1999Accounting reference date shortened from 31/08/99 to 10/04/99 (1 page)
24 September 1998Company name changed castlelaw (no. 240) LIMITED\certificate issued on 25/09/98 (2 pages)
24 September 1998Company name changed castlelaw (no. 240) LIMITED\certificate issued on 25/09/98 (2 pages)
6 August 1998Incorporation (14 pages)
6 August 1998Incorporation (14 pages)